Oban
PA37 1SG
Scotland
Director Name | Mr Mark Stuart Drysdale |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barcaldine Lodge Barcaldine Oban PA37 1SG Scotland |
Director Name | Neil Drysdale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 April 2001) |
Role | Solicitor |
Correspondence Address | 23 Highland Crescent Crieff Perthshire PH7 4LH Scotland |
Director Name | Stuart Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 August 1990) |
Role | Solicitor |
Correspondence Address | 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland |
Director Name | Sigrid Drysdale |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(36 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 May 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dollerie Lodge Crieff Perthshire PH7 3NX Scotland |
Secretary Name | Jane Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(50 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | 23 Highland Crescent Crieff PH7 4LH Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1989(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 September 2003) |
Correspondence Address | 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland |
Registered Address | Barcaldine Lodge Barcaldine Oban PA37 1SG Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
31.5k at £1 | Sigrid Drysdale 75.00% Ordinary |
---|---|
5.3k at £1 | A. Lewis Drysdale 12.50% Ordinary |
5.3k at £1 | Mark S. Drysdale 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,235 |
Current Liabilities | £2,733 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (10 months from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 September 2019 | Registered office address changed from Dunoran Crannaig-a-Mhinister Oban PA34 4LX Scotland to Barcaldine Lodge Barcaldine Oban PA37 1SG on 23 September 2019 (1 page) |
23 September 2019 | Change of details for Mr Lewis Anthony Drysdale as a person with significant control on 20 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Lewis Anthony Drysdale on 20 September 2019 (2 pages) |
22 July 2019 | Director's details changed for Mark Stuart Drysdale on 15 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
22 July 2019 | Change of details for Mr Anthony Lewis Drysdale as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Anthony Lewis Drysdale on 15 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Mark Stuart Drysdale as a person with significant control on 1 July 2019 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 August 2018 | Registered office address changed from 4 Albert Place Perth PH2 8JE to Dunoran Crannaig-a-Mhinister Oban PA34 4LX on 27 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Termination of appointment of Jane Drysdale as a secretary on 19 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Jane Drysdale as a secretary on 19 August 2015 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Appointment of Mark Stuart Drysdale as a director on 31 July 2014 (2 pages) |
11 August 2014 | Registered office address changed from Dollerie Lodge Crieff PH7 3NX to 4 Albert Place Perth PH2 8JE on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sigrid Drysdale as a director on 27 May 2014 (1 page) |
11 August 2014 | Termination of appointment of Sigrid Drysdale as a director on 27 May 2014 (1 page) |
11 August 2014 | Registered office address changed from Dollerie Lodge Crieff PH7 3NX to 4 Albert Place Perth PH2 8JE on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Mark Stuart Drysdale as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Lewis Drysdale as a director on 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Appointment of Anthony Lewis Drysdale as a director on 31 July 2014 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Director's details changed for Sigrid Drysdale on 17 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Sigrid Drysdale on 17 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 July 2004 | Return made up to 17/07/04; full list of members
|
26 July 2004 | Return made up to 17/07/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 14 comrie street crieff perthshire PH7 4AX (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 14 comrie street crieff perthshire PH7 4AX (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
22 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
28 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members
|
8 August 2001 | Return made up to 17/07/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Return made up to 17/07/00; full list of members
|
19 July 2000 | Return made up to 17/07/00; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 July 1997 | Return made up to 17/07/97; full list of members
|
21 July 1997 | Return made up to 17/07/97; full list of members
|
7 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
23 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
23 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
12 June 1953 | Incorporation (10 pages) |
12 June 1953 | Incorporation (10 pages) |